Download leads from Nexok and grow your business. Find out more

Attica Interactive Limited

Documents

Total Documents53
Total Pages193

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off
29 November 2007Return of final meeting in a creditors' voluntary winding up
27 July 2007Liquidators statement of receipts and payments
22 January 2007Liquidators statement of receipts and payments
20 July 2006Liquidators statement of receipts and payments
19 January 2006Liquidators statement of receipts and payments
21 July 2005Liquidators statement of receipts and payments
24 January 2005Liquidators statement of receipts and payments
21 July 2004Liquidators statement of receipts and payments
22 January 2004Liquidators statement of receipts and payments
1 September 2003Liquidators statement of receipts and payments
23 July 2002Registered office changed on 23/07/02 from: angel court st clements oxford oxfordshire OX4 1AW
22 July 2002Statement of affairs
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 July 2002Appointment of a voluntary liquidator
17 July 2002Director resigned
29 May 2002Director resigned
8 January 2002Compulsory strike-off action has been discontinued
2 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director resigned
20 December 2001Total exemption small company accounts made up to 30 June 2000
25 September 2001First Gazette notice for compulsory strike-off
3 May 2000Full accounts made up to 30 June 1999
14 January 2000Return made up to 19/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
10 September 1999Director resigned
30 March 1999Particulars of mortgage/charge
3 March 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 1999New director appointed
25 January 1999New director appointed
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99
21 August 1998Secretary resigned;director resigned
21 August 1998Registered office changed on 21/08/98 from: media house presley way crownhill milton keynes buckinghamshire MK8 0ES
21 August 1998Director resigned
21 August 1998New secretary appointed
13 August 1998Full accounts made up to 31 December 1997
10 March 1998Secretary resigned
10 March 1998New secretary appointed;new director appointed
14 January 1998Director resigned
19 December 1997Director's particulars changed
12 December 1997Secretary resigned
2 July 1997New secretary appointed
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 June 1997£ nc 1000/10000 12/06/97
30 June 1997Ad 12/06/97--------- £ si 9998@1=9998 £ ic 2/10000
11 April 1997Director resigned
11 April 1997Director resigned
6 April 1997Registered office changed on 06/04/97 from: media house presley way crownhill milton keynes
6 April 1997New director appointed
18 March 1997Particulars of mortgage/charge
5 February 1997New director appointed
31 January 1997New director appointed
31 January 1997New director appointed
31 January 1997New director appointed
19 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing